U.S. Bank N.A. v. 574 Lafa Corp.

2025 NY Slip Op 34762(U)
CourtNew York Supreme Court, Kings County
DecidedDecember 9, 2025
DocketIndex No. 510485/18
StatusUnpublished
AuthorCenceria P. Edwards

This text of 2025 NY Slip Op 34762(U) (U.S. Bank N.A. v. 574 Lafa Corp.) is published on Counsel Stack Legal Research, covering New York Supreme Court, Kings County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
U.S. Bank N.A. v. 574 Lafa Corp., 2025 NY Slip Op 34762(U) (N.Y. Super. Ct. 2025).

Opinion

U.S. Bank N.A. v 574 Lafa Corp. 2025 NY Slip Op 34762(U) December 9, 2025 Supreme Court, Kings County Docket Number: Index No. 510485/18 Judge: Cenceria P. Edwards Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various New York State and local government sources, including the New York State Unified Court System's eCourts Service. This opinion is uncorrected and not selected for official publication. FILED: KINGS COUNTY CLERK 12/09/2025 03:57 PM INDEX NO. 510485/2018 NYSCEF DOC. NO. 119 RECEIVED NYSCEF: 12/09/2025

At an IAS Term, Part FRP-1 of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse, at Civic Center, Brooklyn, New York, on the 9th day of December, 2025. P R E S E N T:

HON. CENCERIA P. EDWARDS, Justice. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -X U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, SUCCESSOR TO FIRST BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR CITYSCAPE HOME EQUITY LOAN TRUST, SERIES 1997-C HOME EQUITY PASS- THROUGH CERTIFICATES,

Plaintiff,

- against - Index No. 510485/18

574 LAFA CORP., SHANTEL BROWN, LUTHER BROWN, BEN NEALY, INM HOLDINGS, LLC, PEOPLE OF THE STATE OF NEW YORK, NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE, CRIMINAL COURT OF THE CITY OF NEW YORK, KINGS COUNTY SUPREME COURT, PORTFOLIO RECOVERY ASSOCIATES, LLC, STATE OF NEW YORK, NEW YORK CITY DEPARTMENT OF FINANCE, CADORE ESTATES, INC., AUGUSTINE E. CADORE, MIDLAND FUNDING, LLC DBA IN NEW YORK AS MIDLAND FUNDING OF DELAWARE, NEW YORK CITY PARKING VIOLATIONS BUREAU, NEW YORK CITY ENVIRONMENTAL CONTROL BOARD, NEW YORK CITY TRANSIT ADJUDICATION BUREAU, UNITED STATES OF AMERICA ACTING THROUGH THE INTERNAL REVENUE SERVICE, MIDLAND FUNDING LLC, UNITED STATES OF AMERICA ACTING THROUGH THE DEPARTMENT OF JUSTICE, CYNTHIA PHILLIPS AS HEIR TO THE ESTATE OF WILLIE MAE BROWN, DORETHA D. BROWN AS ADMINISTRATRIX AND AS HEIR TO THE ESTATE OF WILLIE MAE BROWN, JEMEL MADISON AS HEIR TO THE ESTATE OF WILLIE MAE BROWN, DELORIS JUDGE AS HEIR TO THE ESTATE OF WILLIE MAE BROWN, ANNIE STWEART AS ADMINISTRATRIX AND AS HEIR TO THE ESTATE

1 of 9 [* 1] FILED: KINGS COUNTY CLERK 12/09/2025 03:57 PM INDEX NO. 510485/2018 NYSCEF DOC. NO. 119 RECEIVED NYSCEF: 12/09/2025

OF GEORGIA NEALY

JOHN DOE (those unknown tenants, occupants, persons or corporations or their heirs, distributes, executors, administrators, trustees, guardians, assignees, creditors or successors claiming an interest in the mortgage premises),

Defendants. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -X The following e-filed papers read herein: NYSCEF Doc Nos.

Notice of Motion/Order to Show Cause/Cross Motion and Affidavits (Affirmations) 52-55 Opposing Affidavits (Affirmations) 59-64

Upon the foregoing papers in this action to foreclose a residential mortgage on the

property at 1049 Hancock Street in Brooklyn (Block 3388, Lot 58) (Property), defendant

574 Lafa Corp. moves (in motion sequence [mot. seq.] one) for an order dismissing the

action against it, pursuant to CPLR 3215 (c) (NYSCEF Doc No. 52).

Background

On May 21, 2018, U.S. Bank National Association, As Trustee, Successor to First

Bank National Association, as Trustee for Cityscape Home Equity Loan Trust, Series

1997-C Home Equity Pass-Through Certificates (US Bank) commenced this foreclosure

action by filing a summons, an unverified complaint and a notice of pendency against the

Property. The complaint alleges that on or about April 25, 1997, Georgia Nealy (who died

on October 15, 2013) and Willie Mae Brown (who died on January 8, 2015) executed and

delivered a $40,000.00 note in favor of Cityscape Corp., which was secured by a mortgage

encumbering the Property (Complaint at ¶¶ 2-3). The complaint alleges that “[a]t the time

2 of 9 [* 2] FILED: KINGS COUNTY CLERK 12/09/2025 03:57 PM INDEX NO. 510485/2018 NYSCEF DOC. NO. 119 RECEIVED NYSCEF: 12/09/2025

the note and mortgage were executed and delivered, Georgia Nealy and Willie Mae Brown

were the only living people on title” (id. at ¶ 5). The complaint further alleges that “[o]n

April 13, 2016, Cynthia Phillips, Ayana Gustus, and Rosalinda Anderson, as surviving

heirs of Georgia Nealy and Willie Mae Brown, both deceased, transferred the property to

574 Lafa Corp [the] current record owner of the property” (id. at ¶ 6). The complaint alleges

that the deceased borrowers, Nealy and Brown, “failed to comply with the conditions of

the note and mortgage by not making the payment that was due on January 1, 2017 and

subsequent payments” (id. at ¶ 7).

US Bank’s affidavit of service in the record reflects that US Bank’s process server,

Alex Schettino, served Defendant 574 Lafa Corp. with process, pursuant to BCL § 306, on

May 29, 2018, by delivering two copies of the pleadings with Nancy Dougherty, authorized

agent in the office of the New York Secretary of State (NYSCEF Doc No. 13).1

Defendant 574 Lafa Corp. failed to answer or otherwise respond to the complaint,

and its time to do so expired on June 28, 2018.

Defendant 574 Lafa Corp.’s Dismissal Motion

On May 19, 2021, three years after 574 Lafa Corp.’s default, it moved for an order

dismissing this action against it, pursuant to CPLR 3215 (c) (NYSCEF Doc No. 52).

Defense counsel submits a moving affirmation in support of 574 Lafa Corp.’s dismissal

1 The record reflects that on June 4, 2018, US Bank also served 574 Lafa Corp. with: (1) another set of the pleadings by delivering them to Nancy Dougherty at the New York Secretary of State (NYSCEF Doc No. 37), and (2) a duplicate copy of the summons only by mailing it to 127-21 Liberty Avenue in Richmond Hill (NYSCEF Doc No. 38). 3

3 of 9 [* 3] FILED: KINGS COUNTY CLERK 12/09/2025 03:57 PM INDEX NO. 510485/2018 NYSCEF DOC. NO. 119 RECEIVED NYSCEF: 12/09/2025

motion based on US Bank’s failure to move for a default judgment within one year of 574

Lafa Corp.’s default (NYSCEF Doc No. 53 at ¶ 1). Defense counsel argues that US Bank

not only failed to move for a default judgment within one year of 574 Lafa Corp.’s default,

on or before June 28, 2019, but US Bank “failed to take any steps to prosecute the within

action, other than filing a second Notice of Pendency on May 10, 2021” (id. at ¶¶ 10-12).

Defense counsel asserts that dismissal, pursuant to CPLR 3215 (c), is mandatory if a default

judgment is not sought within the requisite one-year period, unless Plaintiff can establish

“sufficient cause” as to why the complaint should not be dismissed (id. at ¶ 15).

US Bank’s Opposition

US Bank, in opposition, submits an attorney affirmation erroneously claiming that

Defendant 574 Lafa Corp. was served, pursuant to CPLR 308 (2), on June 4, 2018, and

“[t]hereafter, on June 6, 2018, the process server mailed a copy of the pleadings to the

Defendant” (NYSCEF Doc No. 59 at ¶ 5). Notably, counsel fails to mention or even

address US Bank’s service of the pleadings upon 574 Lafa Corp. by delivery to the New

York Secretary of State on May 29, 2018.

Regardless, Plaintiff’s counsel seemingly admits that US Bank failed to move for a

default judgment against Defendant 574 Lafa Corp. within one year of its appearance

default, as required by CPLR 3215 (c). Plaintiff’s counsel argues, however, that “an

exception to the mandatory dismissal pursuant to § 3215 (c) for unanswered complaints is

when ‘sufficient cause is shown why the complaint should not be dismissed’” (id. at ¶ 10).

4 of 9 [* 4] FILED: KINGS COUNTY CLERK 12/09/2025 03:57 PM INDEX NO.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Aurora Loan Services, LLC v. Hiyo
130 A.D.3d 763 (Appellate Division of the Supreme Court of New York, 2015)
Deutsche Bank Natl. Trust Co. v. Charles
2020 NY Slip Op 4380 (Appellate Division of the Supreme Court of New York, 2020)
US Bank N..A.. v. Davis
2021 NY Slip Op 04251 (Appellate Division of the Supreme Court of New York, 2021)
Deutsche Bank Natl. Trust Co. v. Bakarey
2021 NY Slip Op 05543 (Appellate Division of the Supreme Court of New York, 2021)
Deutsche Bank Natl. Trust Co. v. Watson
2021 NY Slip Op 06340 (Appellate Division of the Supreme Court of New York, 2021)
Zuckerman v. City of New York
404 N.E.2d 718 (New York Court of Appeals, 1980)
Mi Ja Lee v. Glicksman
14 A.D.3d 669 (Appellate Division of the Supreme Court of New York, 2005)
Giglio v. NTIMP Inc.
86 A.D.3d 301 (Appellate Division of the Supreme Court of New York, 2011)
Wells Fargo Bank, N.A. v. Jackson
172 N.Y.S.3d 726 (Appellate Division of the Supreme Court of New York, 2022)

Cite This Page — Counsel Stack

Bluebook (online)
2025 NY Slip Op 34762(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/us-bank-na-v-574-lafa-corp-nysupctkings-2025.